PEARL SPORT LIMITED
Status | ACTIVE |
Company No. | 04605470 |
Category | Private Limited Company |
Incorporated | 02 Dec 2002 |
Age | 21 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PEARL SPORT LIMITED is an active private limited company with number 04605470. It was incorporated 21 years, 6 months, 5 days ago, on 02 December 2002. The company address is 2 Armstrong Road 2 Armstrong Road, Benfleet, SS7 4PW, Essex.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type dormant
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type dormant
Date: 23 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Mortgage satisfy charge full
Date: 22 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter George Ground
Appointment date: 2021-03-19
Documents
Appoint person secretary company with name date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-03-19
Officer name: Mr Robin John Etherington
Documents
Termination director company with name termination date
Date: 19 Mar 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-11
Officer name: Stephen John Catling
Documents
Termination secretary company with name termination date
Date: 19 Mar 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-11
Officer name: Stephen John Catling
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-17
Officer name: Stephen John Catling
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-17
Officer name: Stephen John Catling
Documents
Change person secretary company with change date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen John Catling
Change date: 2018-04-17
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 26 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Withers
Documents
Termination director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Withers
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type dormant
Date: 08 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 11 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 06 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 06 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Appoint person director company with name
Date: 13 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin John Etherington
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Gazette filings brought up to date
Date: 15 Jan 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 25 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Catling
Change date: 2009-12-24
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-24
Officer name: Richard Leonard Withers
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 10/02/03 from: 2 armstrong road manor trading estate benfleet SS7 4PW
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 24/12/02 from: aston court, kingsmead business park, frederick place high wycombe buckinghamshire HP11 1LA
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
10 BOLTON ROAD WEST,RAMSBOTTOM,BL10 9ND
Number: | 11837570 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DOWNE ROAD,MITCHAM,CR4 2JL
Number: | 07546184 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL029682 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10654788 |
Status: | ACTIVE |
Category: | Private Limited Company |
167-169 BROADSTREET,BROMSGROVE,B61 8NG
Number: | 10933412 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT W6E, WOODEND MILL 1 MANCHESTER ROAD,ASHTON-UNDER-LYNE,OL5 9RR
Number: | 10024559 |
Status: | ACTIVE |
Category: | Private Limited Company |